Advanced company searchLink opens in new window

HUNTLEY & WIDMORE LTD

Company number 09439082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
25 Oct 2022 AA Micro company accounts made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 28 February 2021
08 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 29 February 2020
22 Oct 2020 AA Micro company accounts made up to 28 February 2019
22 Oct 2020 AA Micro company accounts made up to 28 February 2018
22 Oct 2020 AA Micro company accounts made up to 28 February 2017
22 Oct 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
22 Oct 2020 CS01 Confirmation statement made on 27 March 2019 with no updates
22 Oct 2020 CS01 Confirmation statement made on 27 March 2018 with no updates
22 Oct 2020 RT01 Administrative restoration application
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AD01 Registered office address changed from 3 Victoria Mews Victoria Mews High Street Lymington Hampshire SO41 9FT England to 1 Victoria Mews High Street Lymington SO41 9FT on 28 April 2017
08 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
06 Jan 2017 AA Micro company accounts made up to 29 February 2016
08 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
08 Jun 2016 CH01 Director's details changed for Mr Charles Prichard on 1 June 2016
20 Sep 2015 AD01 Registered office address changed from , 1 Victoria Mews High Street, Lymington, SO41 9FT to 3 Victoria Mews Victoria Mews High Street Lymington Hampshire SO41 9FT on 20 September 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 CH01 Director's details changed for Mrs Viginia Prichard-Smith on 27 March 2015